Search icon

BUSTER AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: BUSTER AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSTER AVIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 1998 (27 years ago)
Document Number: P98000036409
FEI/EIN Number 593509342

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 830 A1A North, Suite 13, # 391, Ponte Vedra Beach, FL, 32082, US
Address: 830 A1A North, Suite 13, #391, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE JENNIFER J President 830 A1A North, Ponte Vedra Beach, FL, 32082
Rafferty Elizabeth Agent 830 A1A North, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 Rafferty, Elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 830 A1A North, Suite 13, # 391, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 830 A1A North, Suite 13, #391, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2018-03-23 830 A1A North, Suite 13, #391, Ponte Vedra Beach, FL 32082 -
AMENDMENT 1998-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State